Company NameLynwood Enterprises Limited
DirectorsGeorge Howard Hudson and Donna Marie Khalili
Company StatusActive
Company Number01901117
CategoryPrivate Limited Company
Incorporation Date1 April 1985(39 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr George Howard Hudson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleBuilder
Correspondence Address390 Havant Road
Farlington
Portsmouth
Hampshire
PO6 1NF
Director NameDonna Marie Khalili
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(33 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address390 Havant Road Farlington
Portsmouth
Hants
PO6 1NF
Director NameMr Peter Julian English
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 1993)
RoleFish Specialist
Correspondence Address212 Upland Road
Dulwich
London
SE22 0DH
Director NameLin Hudson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 September 1993)
RoleGeneral Clerk
Correspondence Address390 Havant Road
Farlington
Portsmouth
Hampshire
PO6 1NF
Secretary NameMrs Lin Hudson
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address390 Havant Road
Farlington
Portsmouth
Hampshire
PO6 1NF
Secretary NameRobert Ralph Whittle
NationalityBritish
StatusResigned
Appointed01 September 1995(10 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 October 2000)
RoleAquatic Consultant
Correspondence Address11 Lambert Road
Banstead
Surrey
SM7 2QU
Secretary NameLinda Shergold
NationalityBritish
StatusResigned
Appointed27 October 2000(15 years, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 05 January 2021)
RoleCompany Director
Correspondence AddressLarkfield
Spinney Lane, Itchenor
Chichester
West Sussex
PO20 7DJ
Director NameDonna Marie Khalili
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(24 years after company formation)
Appointment Duration9 years (resigned 31 March 2018)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address390 Havant Road
Farlington
Portsmouth
Hants
PO6 1NF

Contact

Websitelynwoodaquatics.co.uk

Location

Registered Address315 Hook Rise South
Surbiton
KT6 7LS
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

47.3k at £1George Howard Hudson
72.83%
Ordinary
17.7k at £1Donna Marie Hudson
27.17%
Ordinary

Financials

Year2014
Net Worth£132,526
Current Liabilities£123,084

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

19 April 2013Delivered on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 321 hook rise south surbiton surrey f/h t/no SY186067. Notification of addition to or amendment of charge.
Outstanding
16 May 2011Delivered on: 6 June 2011
Persons entitled: Raymond Richardson

Classification: Legal charge
Secured details: £40,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property at 319 hook rise south hook tolworth and all buildings erections structures fixtures and appurtenances to the property.
Outstanding
16 May 2011Delivered on: 6 June 2011
Persons entitled: Graham Howard Dring and Dawn Tracey Dring

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property 319 hook rise south hook tolworth.
Outstanding
16 May 2011Delivered on: 17 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 319 hook rise south hook tolworth surrey t/n SGL58034 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 October 1995Delivered on: 23 October 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
15 April 2023Registered office address changed from C/O Njhco Suite 1 the Sanctuary 23 Oakhill Grove Surbiton KT6 6DU to 315 Hook Rise South Surbiton KT6 7LS on 15 April 2023 (1 page)
18 January 2023Micro company accounts made up to 30 September 2022 (3 pages)
4 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
24 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
5 January 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
18 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
25 February 2021Termination of appointment of Linda Shergold as a secretary on 5 January 2021 (1 page)
5 January 2021Change of details for Donna Marie Khalili as a person with significant control on 4 January 2021 (2 pages)
4 January 2021Confirmation statement made on 4 January 2021 with updates (5 pages)
4 January 2021Cessation of George Howard Hudson as a person with significant control on 3 January 2021 (1 page)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
19 August 2019Confirmation statement made on 17 August 2019 with updates (5 pages)
24 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 February 2019Notification of Donna Marie Khalili as a person with significant control on 31 January 2019 (2 pages)
10 February 2019Appointment of Donna Marie Khalili as a director on 31 January 2019 (2 pages)
10 February 2019Notification of Donna Marie Khalili as a person with significant control on 31 January 2019 (2 pages)
30 August 2018Satisfaction of charge 4 in full (4 pages)
26 August 2018Confirmation statement made on 17 August 2018 with updates (5 pages)
26 August 2018Termination of appointment of Donna Marie Khalili as a director on 31 March 2018 (1 page)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
24 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
24 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
7 October 2016Director's details changed for Donna Marie Hudson on 7 October 2016 (2 pages)
7 October 2016Director's details changed for Donna Marie Hudson on 7 October 2016 (2 pages)
5 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 65,000
(5 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 65,000
(5 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 65,000
(5 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 65,000
(5 pages)
21 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 December 2013Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 20 December 2013 (1 page)
20 December 2013Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 20 December 2013 (1 page)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 65,000
(5 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 65,000
(5 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 May 2013Registration of charge 019011170005 (42 pages)
9 May 2013Registration of charge 019011170005 (42 pages)
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
28 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 April 2009Director appointed donna marie hudson (1 page)
4 April 2009Director appointed donna marie hudson (1 page)
29 September 2008Return made up to 31/08/08; full list of members (3 pages)
29 September 2008Return made up to 31/08/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 February 2008Return made up to 31/08/07; full list of members (2 pages)
18 February 2008Return made up to 31/08/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 July 2007Registered office changed on 19/07/07 from: c/o njhco suite 1/43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page)
19 July 2007Registered office changed on 19/07/07 from: c/o njhco suite 1/43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page)
22 May 2007Return made up to 31/08/06; full list of members (2 pages)
22 May 2007Return made up to 31/08/06; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
1 October 2004Return made up to 31/08/04; full list of members (5 pages)
1 October 2004Return made up to 31/08/04; full list of members (5 pages)
20 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
20 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
28 August 2003Return made up to 31/08/03; full list of members (6 pages)
28 August 2003Return made up to 31/08/03; full list of members (6 pages)
23 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
23 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
28 October 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
(6 pages)
28 October 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
(6 pages)
19 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
19 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
27 September 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
27 September 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
17 September 2001Return made up to 31/08/01; full list of members (6 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001Secretary resigned (1 page)
17 September 2001Return made up to 31/08/01; full list of members (6 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
5 September 2000Return made up to 31/08/00; full list of members (6 pages)
5 September 2000Return made up to 31/08/00; full list of members (6 pages)
21 July 2000Full accounts made up to 30 September 1999 (11 pages)
21 July 2000Full accounts made up to 30 September 1999 (11 pages)
8 October 1999Return made up to 31/08/99; full list of members (6 pages)
8 October 1999Return made up to 31/08/99; full list of members (6 pages)
27 July 1999Full accounts made up to 30 September 1998 (11 pages)
27 July 1999Full accounts made up to 30 September 1998 (11 pages)
19 October 1998Return made up to 31/08/98; no change of members (4 pages)
19 October 1998Return made up to 31/08/98; no change of members (4 pages)
26 July 1998Full accounts made up to 30 September 1997 (11 pages)
26 July 1998Full accounts made up to 30 September 1997 (11 pages)
16 December 1997Registered office changed on 16/12/97 from: lion house 27 high street thames ditton surrey KT7 osd (1 page)
16 December 1997Registered office changed on 16/12/97 from: lion house 27 high street thames ditton surrey KT7 osd (1 page)
31 July 1997Accounts for a small company made up to 30 September 1996 (10 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (10 pages)
23 September 1996Return made up to 31/08/96; full list of members (6 pages)
23 September 1996Return made up to 31/08/96; full list of members (6 pages)
17 July 1996Full accounts made up to 30 September 1995 (16 pages)
17 July 1996Full accounts made up to 30 September 1995 (16 pages)
27 June 1996Full accounts made up to 30 September 1994 (16 pages)
27 June 1996Full accounts made up to 30 September 1994 (16 pages)
23 October 1995Particulars of mortgage/charge (6 pages)
23 October 1995Particulars of mortgage/charge (6 pages)
5 October 1995Secretary resigned;new secretary appointed (2 pages)
5 October 1995Secretary resigned;new secretary appointed (2 pages)
5 September 1995Return made up to 31/08/95; no change of members (4 pages)
5 September 1995Return made up to 31/08/95; no change of members (4 pages)
1 April 1985Certificate of incorporation (1 page)
1 April 1985Certificate of incorporation (1 page)